- Company Overview for COPYTECH (UK) LIMITED (03130263)
- Filing history for COPYTECH (UK) LIMITED (03130263)
- People for COPYTECH (UK) LIMITED (03130263)
- Charges for COPYTECH (UK) LIMITED (03130263)
- More for COPYTECH (UK) LIMITED (03130263)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
28 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
27 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Nov 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
30 Nov 2009 | CH03 | Secretary's details changed for Sharon Cork on 24 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Andrew John Cork on 24 November 2009 | |
22 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
04 Apr 2009 | 288b | Appointment terminated director dale burgess | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Jan 2009 | 88(2) | Ad 19/01/09\gbp si 900@1=900\gbp ic 100/1000\ | |
02 Dec 2008 | 363a | Return made up to 24/11/08; full list of members | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
09 Jan 2008 | 287 | Registered office changed on 09/01/08 from: graphic house 1 first drove fengate peterborough cambridgeshire PE1 5BJ | |
28 Dec 2007 | 395 | Particulars of mortgage/charge | |
03 Dec 2007 | 363a | Return made up to 24/11/07; full list of members | |
08 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
27 Nov 2006 | 363a | Return made up to 24/11/06; full list of members | |
02 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
30 Nov 2005 | 363a | Return made up to 24/11/05; full list of members |